DOG TOWN NY, INC.

Name: | DOG TOWN NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2008 (17 years ago) |
Entity Number: | 3638386 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40385 RTE 48, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER COWIE | Chief Executive Officer | 40385 RTE 48, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
DOG TOWN NY, INC. | DOS Process Agent | 40385 RTE 48, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-04 | 2021-06-15 | Address | 40385 COUNTY ROUTE 48, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2010-04-01 | 2021-06-15 | Address | 40385 RTE 48, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2012-04-04 | Address | 153 5TH STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615060574 | 2021-06-15 | BIENNIAL STATEMENT | 2020-02-01 |
120404002683 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100401002697 | 2010-04-01 | BIENNIAL STATEMENT | 2010-02-01 |
080229000745 | 2008-02-29 | CERTIFICATE OF INCORPORATION | 2008-02-29 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State